Download leads from Nexok and grow your business. Find out more

National Insulation Association Ltd

Documents

Total Documents263
Total Pages993

Filing History

2 January 2024Confirmation statement made on 20 December 2023 with no updates
9 September 2023Accounts for a small company made up to 30 September 2022
15 August 2023Appointment of Mr Joseph Kelly as a director on 5 December 2022
15 August 2023Appointment of Mrs Danielle Belton as a director on 5 December 2022
15 August 2023Appointment of Mr Jeremy Patrick Leighton as a director on 5 December 2022
22 December 2022Confirmation statement made on 20 December 2022 with no updates
15 September 2022Termination of appointment of Nick Ralph as a director on 16 June 2022
11 July 2022Appointment of Mr George Donaldson as a director on 31 May 2022
30 June 2022Accounts for a small company made up to 30 September 2021
5 January 2022Confirmation statement made on 20 December 2021 with no updates
27 September 2021Accounts for a small company made up to 30 September 2020
5 January 2021Confirmation statement made on 20 December 2020 with no updates
29 September 2020Accounts for a small company made up to 30 September 2019
6 April 2020Termination of appointment of Michael James Easdon as a director on 6 April 2020
13 January 2020Termination of appointment of Ian Langford Mollard as a director on 6 August 2019
13 January 2020Confirmation statement made on 20 December 2019 with no updates
19 December 2019Registered office address changed from The Counting House 3 Mary Ann Street St Paul's Square Birmingham B3 1BG England to 1st Floor the Counting House 3 Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BJ on 19 December 2019
19 December 2019Registered office address changed from The Incuba 1 Brewers Hill Road Dunstable Bedfordshire LU6 1AA England to The Counting House 3 Mary Ann Street St Paul's Square Birmingham B3 1BG on 19 December 2019
28 June 2019Accounts for a small company made up to 30 September 2018
27 March 2019Auditor's resignation
3 January 2019Confirmation statement made on 20 December 2018 with no updates
20 August 2018Termination of appointment of Andrew Graham Tebb as a director on 20 August 2018
20 August 2018Termination of appointment of Robert Christopher Smith as a director on 20 August 2018
15 June 2018Accounts for a small company made up to 30 September 2017
16 January 2018Confirmation statement made on 20 December 2017 with no updates
13 July 2017Accounts for a small company made up to 30 September 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 09/05/2018.
13 July 2017Accounts for a small company made up to 30 September 2016
30 June 2017Termination of appointment of Anthony Hardiman as a director on 30 June 2017
30 June 2017Termination of appointment of Anthony Hardiman as a director on 30 June 2017
2 June 2017Registered office address changed from 2 Vimy Court Vimy Road Leighton Buzzard Bedfordshire LU7 1FG to The Incuba 1 Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 2 June 2017
2 June 2017Registered office address changed from 2 Vimy Court Vimy Road Leighton Buzzard Bedfordshire LU7 1FG to The Incuba 1 Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 2 June 2017
20 January 2017Appointment of Mr Andrew Graham Tebb as a director on 20 January 2017
20 January 2017Appointment of Mr Andrew Graham Tebb as a director on 20 January 2017
18 January 2017Appointment of Mr Robert Christopher Smith as a director on 18 January 2017
18 January 2017Appointment of Mr Robert Christopher Smith as a director on 18 January 2017
21 December 2016Confirmation statement made on 20 December 2016 with updates
21 December 2016Confirmation statement made on 20 December 2016 with updates
7 October 2016Director's details changed for Mr Martyn Clayton on 7 October 2016
7 October 2016Appointment of Mr Martyn Clayton as a director on 7 October 2016
7 October 2016Appointment of Mr Martyn Clayton as a director on 7 October 2016
7 October 2016Director's details changed for Mr Martyn Clayton on 7 October 2016
27 September 2016Termination of appointment of Donald Williams as a director on 16 September 2016
27 September 2016Termination of appointment of Donald Williams as a director on 16 September 2016
25 August 2016Accounts for a small company made up to 30 September 2015
25 August 2016Accounts for a small company made up to 30 September 2015
29 July 2016Appointment of Mr Ian Langford Mollard as a director on 26 July 2016
29 July 2016Appointment of Mr Ian Langford Mollard as a director on 26 July 2016
4 January 2016Annual return made up to 20 December 2015 no member list
4 January 2016Annual return made up to 20 December 2015 no member list
2 November 2015Termination of appointment of Walter Newman French as a director on 19 October 2015
2 November 2015Termination of appointment of Steve Duke as a director on 10 October 2015
2 November 2015Termination of appointment of Walter Newman French as a director on 19 October 2015
2 November 2015Termination of appointment of David Andrew Lawrence as a director on 19 October 2015
2 November 2015Appointment of Mr Nick Ralph as a director on 19 October 2015
2 November 2015Appointment of Mr Donald Williams as a director on 19 October 2015
2 November 2015Termination of appointment of Steve Duke as a director on 10 October 2015
2 November 2015Termination of appointment of Walter Newman French as a director on 19 October 2015
2 November 2015Termination of appointment of David Andrew Lawrence as a director on 19 October 2015
2 November 2015Appointment of Mr Michael James Easdon as a director on 19 October 2015
2 November 2015Termination of appointment of Steve Duke as a director on 10 October 2015
2 November 2015Appointment of Mr Michael James Easdon as a director on 19 October 2015
2 November 2015Appointment of Mr Nick Ralph as a director on 19 October 2015
2 November 2015Termination of appointment of Walter Newman French as a director on 19 October 2015
2 November 2015Appointment of Mr Donald Williams as a director on 19 October 2015
2 November 2015Termination of appointment of Steve Duke as a director on 10 October 2015
3 July 2015Accounts for a small company made up to 30 September 2014
3 July 2015Accounts for a small company made up to 30 September 2014
24 April 2015Appointment of Mr Timothy Leslie James Deathridge as a director on 1 December 2014
24 April 2015Appointment of Mr Timothy Leslie James Deathridge as a director on 1 December 2014
24 April 2015Appointment of Mr Timothy Leslie James Deathridge as a director on 1 December 2014
22 January 2015Termination of appointment of Neil Donald as a director on 5 December 2014
22 January 2015Annual return made up to 20 December 2014 no member list
22 January 2015Termination of appointment of Lorraine Scott as a director on 1 December 2014
22 January 2015Termination of appointment of Lorraine Scott as a director on 1 December 2014
22 January 2015Termination of appointment of Lorraine Scott as a director on 1 December 2014
22 January 2015Termination of appointment of Neil Donald as a director on 5 December 2014
22 January 2015Annual return made up to 20 December 2014 no member list
22 January 2015Termination of appointment of Neil Donald as a director on 5 December 2014
8 July 2014Accounts for a small company made up to 30 September 2013
8 July 2014Accounts for a small company made up to 30 September 2013
9 January 2014Annual return made up to 20 December 2013 no member list
9 January 2014Annual return made up to 20 December 2013 no member list
22 July 2013Termination of appointment of Keith Mollard as a director
22 July 2013Termination of appointment of Keith Mollard as a director
19 July 2013Appointment of David Andrew Lawrence as a director
19 July 2013Appointment of David Andrew Lawrence as a director
10 July 2013Appointment of Ms Lorraine Scott as a director
10 July 2013Appointment of Neil Donald as a director
10 July 2013Appointment of Mr David Fairfax Robson as a director
10 July 2013Appointment of Walter Newman French as a director
10 July 2013Appointment of Neil Donald as a director
10 July 2013Termination of appointment of Neil Marshall as a secretary
10 July 2013Appointment of Mr Derek Ian Horrocks as a director
10 July 2013Appointment of Mr Derek Ian Horrocks as a director
10 July 2013Appointment of Steve Duke as a director
10 July 2013Termination of appointment of Neil Marshall as a secretary
10 July 2013Appointment of Walter Newman French as a director
10 July 2013Appointment of Steve Duke as a director
10 July 2013Appointment of Ms Lorraine Scott as a director
10 July 2013Appointment of Mr David Fairfax Robson as a director
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2013Accounts for a small company made up to 30 September 2012
6 June 2013Accounts for a small company made up to 30 September 2012
4 January 2013Annual return made up to 20 December 2012 no member list
4 January 2013Annual return made up to 20 December 2012 no member list
17 April 2012Termination of appointment of Fergus Comiskey as a director
17 April 2012Termination of appointment of Fergus Comiskey as a director
18 January 2012Accounts for a small company made up to 30 September 2011
18 January 2012Accounts for a small company made up to 30 September 2011
9 January 2012Secretary's details changed for Neil Marshall on 1 December 2011
9 January 2012Secretary's details changed for Neil Marshall on 1 December 2011
9 January 2012Annual return made up to 20 December 2011 no member list
9 January 2012Annual return made up to 20 December 2011 no member list
9 January 2012Secretary's details changed for Neil Marshall on 1 December 2011
25 January 2011Accounts for a small company made up to 30 September 2010
25 January 2011Accounts for a small company made up to 30 September 2010
17 January 2011Annual return made up to 20 December 2010 no member list
17 January 2011Annual return made up to 20 December 2010 no member list
28 June 2010Accounts for a small company made up to 30 September 2009
28 June 2010Accounts for a small company made up to 30 September 2009
8 February 2010Annual return made up to 20 December 2009 no member list
8 February 2010Director's details changed for Anthony Hardiman on 8 February 2010
8 February 2010Director's details changed for Anthony Hardiman on 8 February 2010
8 February 2010Director's details changed for Fergus Comiskey on 8 February 2010
8 February 2010Director's details changed for Fergus Comiskey on 8 February 2010
8 February 2010Director's details changed for Fergus Comiskey on 8 February 2010
8 February 2010Annual return made up to 20 December 2009 no member list
8 February 2010Director's details changed for Anthony Hardiman on 8 February 2010
14 May 2009Accounts for a small company made up to 30 September 2008
14 May 2009Accounts for a small company made up to 30 September 2008
6 January 2009Annual return made up to 20/12/08
6 January 2009Annual return made up to 20/12/08
7 February 2008Accounts for a small company made up to 30 September 2007
7 February 2008Accounts for a small company made up to 30 September 2007
14 January 2008Annual return made up to 20/12/07
14 January 2008Director's particulars changed
14 January 2008Annual return made up to 20/12/07
14 January 2008Secretary's particulars changed
14 January 2008Secretary's particulars changed
14 January 2008Location of register of members
14 January 2008Director's particulars changed
14 January 2008Location of register of members
30 March 2007Accounts for a small company made up to 30 September 2006
30 March 2007Accounts for a small company made up to 30 September 2006
22 March 2007Registered office changed on 22/03/07 from: 3 vimy court vimy road leighton buzzard bedfordshire LU7 1FG
22 March 2007Registered office changed on 22/03/07 from: 3 vimy court vimy road leighton buzzard bedfordshire LU7 1FG
18 January 2007Annual return made up to 20/12/06
  • 363(288) ‐ Director resigned
18 January 2007Annual return made up to 20/12/06
  • 363(288) ‐ Director resigned
12 May 2006Total exemption small company accounts made up to 30 September 2005
12 May 2006Total exemption small company accounts made up to 30 September 2005
31 March 2006New director appointed
31 March 2006New director appointed
31 March 2006New director appointed
31 March 2006New director appointed
31 March 2006Director resigned
31 March 2006Director resigned
31 March 2006Director resigned
31 March 2006New director appointed
31 March 2006Director resigned
31 March 2006New director appointed
3 February 2006Director resigned
3 February 2006Director resigned
16 January 2006Annual return made up to 20/12/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
16 January 2006Annual return made up to 20/12/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
20 September 2005Registered office changed on 20/09/05 from: po box 12 west street haslemere GU27 3AH
20 September 2005Registered office changed on 20/09/05 from: po box 12 west street haslemere GU27 3AH
24 August 2005Secretary resigned
24 August 2005Secretary resigned
1 August 2005New secretary appointed
1 August 2005New secretary appointed
9 February 2005Total exemption full accounts made up to 30 September 2004
9 February 2005Total exemption full accounts made up to 30 September 2004
22 December 2004Annual return made up to 20/12/04
22 December 2004Annual return made up to 20/12/04
8 April 2004Total exemption full accounts made up to 30 September 2003
8 April 2004Total exemption full accounts made up to 30 September 2003
20 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
20 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
23 January 2003Director resigned
23 January 2003Total exemption full accounts made up to 30 September 2002
23 January 2003Total exemption full accounts made up to 30 September 2002
23 January 2003Director resigned
16 January 2003New director appointed
16 January 2003New director appointed
15 January 2003Annual return made up to 20/12/02
  • 363(353) ‐ Location of register of members address changed
15 January 2003Annual return made up to 20/12/02
  • 363(353) ‐ Location of register of members address changed
3 January 2003Director resigned
3 January 2003Director resigned
3 January 2003Director resigned
3 January 2003Director resigned
8 October 2002Memorandum and Articles of Association
8 October 2002Memorandum and Articles of Association
30 September 2002Company name changed national cavity insulation assoc iation LIMITED\certificate issued on 30/09/02
30 September 2002Company name changed national cavity insulation assoc iation LIMITED\certificate issued on 30/09/02
22 August 2002Director resigned
22 August 2002Director resigned
23 January 2002Total exemption full accounts made up to 30 September 2001
23 January 2002Annual return made up to 20/12/01
  • 363(287) ‐ Registered office changed on 23/01/02
23 January 2002Annual return made up to 20/12/01
  • 363(287) ‐ Registered office changed on 23/01/02
23 January 2002Total exemption full accounts made up to 30 September 2001
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
11 January 2001Director resigned
11 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
11 January 2001Director resigned
11 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
11 January 2001Director resigned
11 January 2001Full accounts made up to 30 September 2000
11 January 2001Director resigned
11 January 2001Director resigned
11 January 2001Director resigned
11 January 2001Full accounts made up to 30 September 2000
14 June 2000Full accounts made up to 30 September 1999
14 June 2000Full accounts made up to 30 September 1999
31 January 2000New director appointed
31 January 2000New director appointed
13 January 2000Director resigned
13 January 2000Annual return made up to 20/12/99
  • 363(288) ‐ Director resigned
13 January 2000Director resigned
13 January 2000New director appointed
13 January 2000New director appointed
13 January 2000Annual return made up to 20/12/99
  • 363(288) ‐ Director resigned
18 January 1999Annual return made up to 20/12/98
18 January 1999Annual return made up to 20/12/98
15 January 1999Full accounts made up to 30 September 1998
15 January 1999Full accounts made up to 30 September 1998
9 March 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
9 March 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
13 January 1998Full accounts made up to 30 September 1997
13 January 1998Full accounts made up to 30 September 1997
19 March 1997Full accounts made up to 30 September 1996
19 March 1997Full accounts made up to 30 September 1996
8 January 1997Annual return made up to 20/12/96
8 January 1997Annual return made up to 20/12/96
4 December 1996Annual return made up to 20/12/95
4 December 1996Annual return made up to 20/12/95
15 November 1996New director appointed
15 November 1996New director appointed
15 November 1996New director appointed
15 November 1996New director appointed
15 November 1996New director appointed
15 November 1996New director appointed
3 November 1996New director appointed
3 November 1996New director appointed
3 November 1996New director appointed
3 November 1996New director appointed
3 November 1996New director appointed
3 November 1996New director appointed
29 August 1996Director resigned
29 August 1996Director resigned
29 August 1996Director resigned
29 August 1996Director resigned
6 August 1996Director resigned
6 August 1996Director resigned
18 January 1996Full accounts made up to 30 September 1995
18 January 1996Full accounts made up to 30 September 1995
22 May 1995Full accounts made up to 30 September 1994
22 May 1995Full accounts made up to 30 September 1994
Sign up now to grow your client base. Plans & Pricing